Ide Hill
Sevenoaks
Kent
TN14 6JY
Secretary Name | Mr John Murray Simon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Coxs Fields Ide Hill Sevenoaks Kent TN14 6JY |
Director Name | Mrs Gillian Sheila Simon |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 September 1996) |
Role | Company Director |
Correspondence Address | Coxs Field Ide Hill Sevenoaks Kent TN14 6JY |
Director Name | Mr Robert William Cathersides |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Park Lane Cottages Elham Canterbury Kent CT4 6UU |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London England EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 September 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 1996 | Application for striking-off (1 page) |
25 March 1996 | Re-registration of Memorandum and Articles (12 pages) |
25 March 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 March 1996 | Members assent (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | Application for reregistration from PLC to private (1 page) |
19 June 1995 | Return made up to 04/06/95; full list of members (14 pages) |